T.S.M. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to Unit 2 & 3 Rear of 184 Farnaby Road Farnaby Road Bromley BR2 0BB on 2025-08-12

View Document

06/05/256 May 2025 Termination of appointment of Geraldine Wotton as a director on 2025-05-04

View Document

31/01/2531 January 2025 Appointment of Miss Katja May Jaiying Hammond as a director on 2025-01-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Appointment of Mr Tony Knightley as a director on 2024-10-10

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Robert Liddle as a director on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

10/11/2310 November 2023 Appointment of Mayuri Sriparam as a director on 2023-11-01

View Document

18/10/2318 October 2023 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18

View Document

12/09/2312 September 2023 Appointment of Mr Joshua Robert Liddle as a director on 2023-08-30

View Document

07/09/237 September 2023 Director's details changed for Mr Paul Colin Thomas Carter on 2023-09-07

View Document

06/09/236 September 2023 Appointment of Mr Paul Colin Thomas Carter as a director on 2023-08-23

View Document

05/09/235 September 2023 Appointment of Mr Scott Marcus Barnett as a director on 2023-08-23

View Document

31/05/2331 May 2023 Appointment of Ms Joy Doreen Chopp as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Alasdair Macdonald as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/10/2129 October 2021 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 9 SPRING STREET LONDON W2 3RA ENGLAND

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM CARETAKERS OFFICE TAMAR SQUARE CHARTERIS ROAD WOODFORD ESSEX IG8 0EA UNITED KINGDOM

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY POD GROUP SERVICES LIMITED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM C/O POD GROUP SERVICES LIMITED 2 ANGEL SQUARE LONDON EC1V 1NY UNITED KINGDOM

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE LESLIE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS LOUISE LESLIE

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED ALASDAIR MACDONALD

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOY CHOPP

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BOULTON

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POD GROUP SERVICES LIMITED / 27/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN MCCARTHY / 20/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN MCCARTHY / 21/03/2019

View Document

21/03/1921 March 2019 SAIL ADDRESS CHANGED FROM: WEBSTERS 12 MELCOMBE PLACE MARYLEBONE LONDON NW1 6JJ ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY DOREEN CHOPP / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BOULTON / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WOTTON / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANNALICE WAUER TSIAPERAS / 20/03/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE MAGAR LTD

View Document

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED POD GROUP SERVICES LIMITED

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE LESLIE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS EMMA BOULTON

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY HOPWOOD

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS JOY DOREEN CHOPP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LADON

View Document

18/04/1618 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANNALICE WAUER TSIAPERAS / 14/07/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD / 14/07/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LADON / 14/07/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLIFFORD HOPWOOD / 14/07/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WOTTON / 14/07/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR MICHAEL BRIAN MCCARTHY

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR ENGLAND

View Document

12/10/1512 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PREMIER HOUSE 2ND FLOOR, PREMIER HOUSE ELSTREE WAY BOREHAMWOOD LONDON WD1 6JH GREAT BRITAIN

View Document

26/05/1526 May 2015 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LTD

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM R M G HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA HYDE

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOCKWOOD-WINGATE

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MARTIN LADON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS GERALDINE WOTTON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MISS LOUISE LESLIE

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MATTHEW JOHN LOCKWOOD-WINGATE

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS JESSICA HYDE

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR BARRY CLIFFORD HOPWOOD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADDEN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK ROWE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN FANCETT

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN RUTMAN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NATASHA KNIGHT

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PRUDENCE MAUTHOOR

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOY CHOPP

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS MARY ANNALICE WAUER TSIAPERAS

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD / 31/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM: C/O KINLEIGH FOLKARD & HAYWARD KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA UNITED KINGDOM

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELO RAVA

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE WOTTON

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS PRUDENCE MAUTHOOR

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHEREE SMITH

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MISS NATASHA KNIGHT

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS KAREN RUTMAN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR NORMAN FAWCETT

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FAWCETT / 12/06/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES CHRISTOPHER ROWE / 19/03/2013

View Document

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED SHEREE SMITH

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCEWEN

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 DIRECTOR APPOINTED JOHN MCFADDEN

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROY LESLIE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAMPTON

View Document

07/07/117 July 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOREHAM

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/095 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 05/11/2009

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

05/12/095 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO RAVA / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VICTOR BAMPTON / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE BOREHAM / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES CHRISTOPHER ROWE / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY DOREEN CHOPP / 05/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY WALLACE LESLIE / 05/11/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MS GERALDINE WOTTON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL FREEMAN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 01/10/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR SARAH THOMAS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOSTICK

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DENISE GRIFFITHS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR SHERREE SMITH

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/11/05; CHANGE OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; CHANGE OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/11/02; CHANGE OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/11/01; CHANGE OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 06/11/98; CHANGE OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/11/95; CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 06/11/93; CHANGE OF MEMBERS

View Document

07/11/937 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 06/11/92; CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: CLARKES 163/165 HOE STREET WALTHAMSTOW LONDON E17 3AL

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 81/83 LOWER RICHMOND RD LONDON SW15 1EU

View Document

07/04/897 April 1989 SECRETARY RESIGNED

View Document

05/02/895 February 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 DIRECTOR RESIGNED

View Document

06/08/866 August 1986 DIRECTOR RESIGNED

View Document

22/04/8622 April 1986 DIRECTOR RESIGNED

View Document

10/12/8210 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company